- Company Overview for POSITIVE PARTICIPATION LTD. (08000602)
- Filing history for POSITIVE PARTICIPATION LTD. (08000602)
- People for POSITIVE PARTICIPATION LTD. (08000602)
- More for POSITIVE PARTICIPATION LTD. (08000602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
20 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2017 | AP01 | Appointment of Mr Darshan Singh as a director on 8 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Miss Mercillina Neife as a director on 7 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Miss Tulsi Chandhar as a director on 28 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 May 2016 | AR01 | Annual return made up to 21 March 2016 no member list | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 21 March 2015 no member list | |
19 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
21 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 21 March 2014 no member list | |
15 Jan 2014 | AP03 | Appointment of Mr Jaivant Patel as a secretary | |
15 Jan 2014 | AP01 | Appointment of Miss Siobhain Naomi Samuels as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Tulsi Chandhar as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 21 March 2013 no member list | |
26 Mar 2013 | CH01 | Director's details changed for Tulsi Chandhar on 26 March 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from Wolverhampton Voluntary Sector Council 16 Temple Street Wolverhampton West Midlands WV2 4AN United Kingdom on 30 November 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Gurbax Kaur as a director | |
12 Jun 2012 | AP01 | Appointment of Tulsi Chandhar as a director | |
14 Apr 2012 | CERTNM |
Company name changed positive participation care services LTD\certificate issued on 14/04/12
|
|
02 Apr 2012 | CONNOT | Change of name notice |